Search icon

HCS ACUTE CARE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: HCS ACUTE CARE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Nov 2006 (19 years ago)
Date of dissolution: 09 Oct 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Oct 2015 (10 years ago)
Document Number: M06000006066
FEI/EIN Number 205800971

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7252 Narcoossee Rd, Orlando, FL, 32822, US
Mail Address: 7252 Narcoossee Rd, Orlando, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1043399074 2006-11-02 2015-05-06 7252 NARCOOSSEE RD STE 104, SUITE 104, ORLANDO, FL, 328225550, US 7252 NARCOOSSEE RD, SUITE 104, ORLANDO, FL, 328225550, US

Contacts

Phone +1 407-215-6370
Fax 4079372505

Authorized person

Name MADHUSUDHAN T. DOMMETI
Role CHIEF EXECUTIVE OFFICER
Phone 4072156370

Taxonomy

Taxonomy Code 261QU0200X - Urgent Care Clinic/Center
Is Primary Yes

Other Provider Identifiers

Issuer BC/BS OF FLORIDA
Number B907U
State FL

Key Officers & Management

Name Role Address
DOMMETI MADHUSUDHAN TDr. Managing Member 7252 Narcoossee Rd, Orlando, FL, 32822
DOMMETI MADHUSUDHAN TDr. Agent 7252 Narcoossee Rd, Orlando, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000147834 CLERMONT WALKIN CLINIC EXPIRED 2009-08-20 2014-12-31 - 255 CITRUS TOWER BLVD, CLERMONT, FL, 34711
G09000147831 LONGWOOD WALKIN CLINIC EXPIRED 2009-08-20 2014-12-31 - 458 S MILWEE ST, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-26 7252 Narcoossee Rd, Suite 104, Orlando, FL 32822 -
CHANGE OF MAILING ADDRESS 2015-01-26 7252 Narcoossee Rd, Suite 104, Orlando, FL 32822 -
REGISTERED AGENT NAME CHANGED 2015-01-26 DOMMETI, MADHUSUDHAN T, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2015-01-26 7252 Narcoossee Rd, Suite 104, Orlando, FL 32822 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000192397 TERMINATED 1000000706880 ORANGE 2016-03-03 2026-03-17 $ 1,572.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
WITHDRAWAL 2015-10-09
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State